Shortcuts

Top Of The South Cardiology Limited

Type: NZ Limited Company (Ltd)
9429033709956
NZBN
1892539
Company Number
Registered
Company Status
Current address
Whitby House, Level 3, 7 Alma Street
Buxton Square
Nelson 7010
New Zealand
Registered & physical & service address used since 02 Sep 2013

Top Of The South Cardiology Limited was launched on 18 Dec 2006 and issued a business number of 9429033709956. The registered LTD company has been managed by 4 directors: Nicholas Gordon Fisher - an active director whose contract began on 18 Dec 2006,
Tammy Pegg - an active director whose contract began on 29 Aug 2014,
Samuel John Simpson Wilson - an inactive director whose contract began on 29 Aug 2014 and was terminated on 10 Apr 2015,
Andrew Hamer - an inactive director whose contract began on 01 Apr 2007 and was terminated on 29 Aug 2014.
As stated in BizDb's information (last updated on 10 May 2024), the company uses 1 address: Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 (type: registered, physical).
Up to 02 Sep 2013, Top Of The South Cardiology Limited had been using 105 Trafalgar Street, Nelson, Nelson as their registered address.
A total of 200 shares are allotted to 3 groups (6 shareholders in total). In the first group, 198 shares are held by 4 entities, namely:
Pegg, Tammy (an individual) located at Rd 1, Upper Moutere postcode 7173,
Fisher, Kathleen Mary Anne (an individual) located at Rd 1, Upper Moutere postcode 7173,
Fisher, Colin John (an individual) located at Rd 1, Upper Moutere postcode 7173.
The second group consists of 1 shareholder, holds 0.5 per cent shares (exactly 1 share) and includes
Fisher, Nick - located at Rd 1, Upper Moutere.
The third share allotment (1 share, 0.5%) belongs to 1 entity, namely:
Pegg, Tammy, located at Rd 1, Upper Moutere (an individual).

Addresses

Previous addresses

Address: 105 Trafalgar Street, Nelson, Nelson, 7010 New Zealand

Registered & physical address used from 26 Oct 2010 to 02 Sep 2013

Address: Level 2, 105 Trafalgar Street, Nelson New Zealand

Registered & physical address used from 18 Dec 2006 to 26 Oct 2010

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: March

Annual return last filed: 08 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 198
Individual Pegg, Tammy Rd 1
Upper Moutere
7173
New Zealand
Individual Fisher, Kathleen Mary Anne Rd 1
Upper Moutere
7173
New Zealand
Individual Fisher, Colin John Rd 1
Upper Moutere
7173
New Zealand
Individual Fisher, Nick Rd 1
Upper Moutere
7173
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Fisher, Nick Rd 1
Upper Moutere
7173
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Pegg, Tammy Rd 1
Upper Moutere
7173
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hamer, Andrew The Wood
Nelson
7010
New Zealand
Individual Grimes, Nicola Jan Nelson
Nelson
7010
New Zealand
Individual Hamer, John Martin The Wood
Nelson
7010
New Zealand
Individual Hamer, Andrew The Wood
Nelson
7010
New Zealand
Individual Wilson, Samuel John Simpson Rd 1
Nelson
7071
New Zealand
Directors

Nicholas Gordon Fisher - Director

Appointment date: 18 Dec 2006

Address: Upper Moutere, Nelson, 7173 New Zealand

Address used since 18 Dec 2006


Tammy Pegg - Director

Appointment date: 29 Aug 2014

Address: Rd 1, Upper Moutere, 7173 New Zealand

Address used since 29 Aug 2014


Samuel John Simpson Wilson - Director (Inactive)

Appointment date: 29 Aug 2014

Termination date: 10 Apr 2015

Address: Rd 1, Nelson, 7071 New Zealand

Address used since 29 Aug 2014


Andrew Hamer - Director (Inactive)

Appointment date: 01 Apr 2007

Termination date: 29 Aug 2014

Address: The Wood, Nelson, 7010 New Zealand

Address used since 21 Oct 2009

Nearby companies

The Smokehouse Limited
Whitby House, Level 3

Linchpin Holdings Limited
7 Alma Street

Glenduan Holdings Limited
7 Alma Street

Buxton Nominees 2013 Limited
Whitby House, Level 3, 7 Alma Street

Nelson Eye Specialists Limited
Whitby House, Level 3, 7 Alma Street

The Oblong Space Limited
Whitby House, Level 3, 7 Alma Street